Search icon

PROPERTY LIQUIDATION SPECIALIST, LLC.

Company Details

Entity Name: PROPERTY LIQUIDATION SPECIALIST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2009 (16 years ago)
Document Number: L06000108551
FEI/EIN Number 208261782
Address: 3710 Avalon Park East Blvd, Orlando, FL, 32828, US
Mail Address: 3710 Avalon Park East Blvd, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
GLOER HOLDINGS, LLC Agent

Manager

Name Role Address
Bayley Tiffany D Manager 3710 Avalon Park East Blvd, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 3710 Avalon Park East Blvd, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2020-06-07 3710 Avalon Park East Blvd, Orlando, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 3710 Avalon Park East Blvd, Orlando, FL 32828 No data
CANCEL ADM DISS/REV 2009-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352938 ACTIVE 2024-CC-008270-O ORANGE COUNTY COURT 2024-06-07 2029-06-10 $30758.66 OUTFRONT MEDIA LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506

Court Cases

Title Case Number Docket Date Status
ARCHI TRUST, LLC, AS TRUSTEE, TRUST NUMBER 0516-2632 VS BANK OF NEW YORK MELLON SUCCESSOR TRUSTEE TO JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, AS TRUSTEE F/B/O HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS, ETC., ET AL. 5D2018-2024 2018-06-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002506-MF

Parties

Name ARCHI TRUST LLC
Role Appellant
Status Active
Representations Isaac Manzo
Name PROPERTY LIQUIDATION SPECIALIST, LLC.
Role Appellee
Status Active
Name LIVEWIRE PROPERTIES, INC.
Role Appellee
Status Active
Name FIORELLA LIDDY
Role Appellee
Status Active
Name JPMorgan Chase Bank, National Association
Role Appellee
Status Active
Name ANDREW LIDDY
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Roy A. Diaz, Allison Morat
Name 2632 WILLOW GLEN CIR TRUST
Role Appellee
Status Active
Name RESOURCEFUL REAL ESTATE SOLUTIONS, INC.
Role Appellee
Status Active
Name GLENEAGLES HOMEOWNERS' ASSOCIATION OF OSCEOLA COUNTY, INC.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Archi Trust, LLC
Docket Date 2018-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ISAAC MANZO 10639
On Behalf Of Archi Trust, LLC
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2018-06-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/18
On Behalf Of Archi Trust, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State